Entity Name: | DTA FASHION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Dec 2015 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F15000005373 |
FEI/EIN Number | 81-0739661 |
Address: | 444 Brickell Avenue, Suite 51-463, MIAMI, FL 33131 |
Mail Address: | 444 Brickell Avenue, Suite 51-463, MIAMI, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
DORLAND, BONITA | Director | 755 PARK AVE., NEW YORK, NY 10021 |
RIVERA, CARLOS | Director | 755 PARK AVE., NEW YORK, NY 10021 |
YNIGO, SANTIAGO | Director | 755 PARK AVE., NEW YORK, NY 10021 |
PASQUALINI, ZACHARY SCOTT | Director | 755 PARK AVE., NEW YORK, NY 10021 |
STEPHEN, JONATHAN | Director | 755 PARK AVE., NEW YORK, NY 10021 |
Name | Role | Address |
---|---|---|
DORLAND, BONITA | Chief Executive Officer | 755 PARK AVE., NEW YORK, NY 10021 |
Name | Role | Address |
---|---|---|
YNIGO, SANTIAGO | Chief Financial Officer | 755 PARK AVE., NEW YORK, NY 10021 |
Name | Role | Address |
---|---|---|
YNIGO, SANTIAGO | SECRETARY | 755 PARK AVE., NEW YORK, NY 10021 |
Name | Role | Address |
---|---|---|
PASQUALINI, ZACHARY SCOTT | President | 755 PARK AVE., NEW YORK, NY 10021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 444 Brickell Avenue, Suite 51-463, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 444 Brickell Avenue, Suite 51-463, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
Foreign Profit | 2015-12-04 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State